- Company Overview for THE SWEET PROJECT (SCOTLAND) LIMITED (SC146095)
- Filing history for THE SWEET PROJECT (SCOTLAND) LIMITED (SC146095)
- People for THE SWEET PROJECT (SCOTLAND) LIMITED (SC146095)
- More for THE SWEET PROJECT (SCOTLAND) LIMITED (SC146095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
29 Aug 2019 | PSC01 | Notification of Gary Lister as a person with significant control on 29 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
26 Jul 2019 | TM01 | Termination of appointment of William George Kerr as a director on 26 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of William George Kerr as a person with significant control on 26 July 2019 | |
26 Jul 2019 | AP03 | Appointment of Mr Gary Lister as a secretary on 26 June 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 39 Laighcartside Street Johnstone Renfrewshire PA5 8DB to Horsecraigs Auchenfoyle Road Kilmacolm Inverclyde PA13 4th on 12 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr James Wyatt Hale Maclaren as a director on 10 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Donald Black Ross as a director on 10 July 2019 | |
11 Jul 2019 | TM02 | Termination of appointment of Donald Black Ross as a secretary on 10 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Gary Lister as a director on 10 July 2019 | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
21 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
30 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|